Search icon

SOUTH FLORIDA METAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA METAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA METAL SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P05000112779
FEI/EIN Number 203357031

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2600 se Ocean Blvd, Stuart, FL, 34996, US
Mail Address: 2600 se Ocean Blvd, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULKNER MICHAEL President 516 california avenue, stuart, FL, 34994
FAULKNER MICHAEL Secretary 516 california avenue, stuart, FL, 34994
FAULKNER MICHAEL Treasurer 516 california avenue, stuart, FL, 34994
FAULKNER MICHAEL Director 516 california avenue, stuart, FL, 34994
Faulkner Michael Agent 5493 Sandbirch way, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 5493 Sandbirch way, Lake Worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-10-02 Faulkner, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 2600 se Ocean Blvd, Apt M 7, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2018-06-26 2600 se Ocean Blvd, Apt M 7, Stuart, FL 34996 -
REINSTATEMENT 2014-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-25 - -

Documents

Name Date
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-06-26
Reg. Agent Resignation 2018-05-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-25
Reg. Agent Change 2011-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State